What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name ZACHARY, CHRISTOPHER W Employer name Williamsville CSD Amount $95,917.98 Date 01/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MADELEINE M Employer name Orange County Amount $95,917.71 Date 05/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, WALTER N Employer name City of Rochester Amount $95,917.71 Date 03/14/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAIN, LORRI A Employer name Department of Health Amount $95,917.22 Date 02/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINOLFO, JOSEPH F Employer name Appellate Div 4Th Dept Amount $95,916.99 Date 03/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, ROBERT M Employer name Coxsackie Corr Facility Amount $95,916.99 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUDIK, DOROTHY M Employer name Thruway Authority Amount $95,916.66 Date 06/29/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIEN, ROBERT M Employer name Nassau County Amount $95,916.49 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHELAN, KATHLEEN M Employer name Department of Motor Vehicles Amount $95,916.20 Date 08/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, COLLEEN P Employer name Columbia County Amount $95,915.83 Date 08/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHNIAK, MICHAEL A Employer name Division of State Police Amount $95,915.47 Date 07/02/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOCKWOOD, MICHAEL J Employer name Village of Baldwinsville Amount $95,914.74 Date 12/20/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HAYDEN, ALLYSON D Employer name Office of Mental Health Amount $95,913.12 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, MICHAEL P Employer name Erie County Amount $95,912.80 Date 04/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, TERESA R Employer name Senate Special Annual Payroll Amount $95,912.78 Date 09/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOLLY, JOHN H Employer name Putnam County Amount $95,911.90 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORRESTER, SCOTT E Employer name NYS Power Authority Amount $95,911.20 Date 07/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTINSKY, JAMES J, JR Employer name Port Authority of NY & NJ Amount $95,911.02 Date 03/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, ERIC G Employer name Clinton Corr Facility Amount $95,910.71 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, NANCY J Employer name Off of The Med Inspector Gen Amount $95,910.16 Date 12/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNEGAN, RICHARD M Employer name Buffalo City School District Amount $95,909.77 Date 12/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, JAMES A Employer name Town of Hempstead Housing Auth Amount $95,907.44 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUIDARELLI, PAULA R Employer name Department of Health Amount $95,907.09 Date 03/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONGROJANA, AKADEJ X Employer name Port Authority of NY & NJ Amount $95,906.97 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLUCCI, LAURA W Employer name SUNY Stony Brook Amount $95,905.50 Date 08/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKER, MICHAEL C W Employer name Port Authority of NY & NJ Amount $95,905.10 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, MICHAEL F Employer name SUNY at Stony Brook Hospital Amount $95,904.76 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, DIANE M Employer name S Adirondack Library System Amount $95,904.56 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAVECKY, MICHAEL J Employer name Cayuga Correctional Facility Amount $95,902.96 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, BARRY A Employer name Green Haven Corr Facility Amount $95,902.50 Date 03/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, SIJI P Employer name Helen Hayes Hospital Amount $95,901.90 Date 08/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, DAVID E, II Employer name Town of Lloyd Amount $95,900.92 Date 05/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, ROLANDO Employer name Metropolitan Trans Authority Amount $95,900.54 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REICHERT, MARY JO Employer name Sunmount Dev Center Amount $95,900.15 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOETZNER, JOHN W Employer name Marcy Correctional Facility Amount $95,899.56 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEHL, JAMES M Employer name Genesee County Amount $95,899.21 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRO, TOMMASO Employer name Yonkers City School Dist Amount $95,898.61 Date 07/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECORARO, CINDY Employer name Erie County Medical Center Corp. Amount $95,898.58 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELARDO, MARIA Employer name Green Haven Corr Facility Amount $95,898.52 Date 07/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, WENDY D Employer name Monroe County Amount $95,897.48 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVEY, REBECCA R Employer name Temporary & Disability Assist Amount $95,896.44 Date 02/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMANELLI, MICHAEL A Employer name Westchester County Amount $95,895.35 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWE, KEITH T Employer name Green Haven Corr Facility Amount $95,895.01 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, YAZMIN Employer name Westchester County Amount $95,893.94 Date 12/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, BRIAN G Employer name City of Utica Amount $95,892.90 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUTTEN, LISA C Employer name Ulster County Amount $95,892.80 Date 01/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL T Employer name Town of New Hartford Amount $95,892.63 Date 01/02/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KHALIL, NAVAID Employer name Metropolitan Trans Authority Amount $95,892.63 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, PAUL J Employer name Wyoming Corr Facility Amount $95,892.24 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELBY, GLEN P Employer name Central NY Psych Center Amount $95,892.17 Date 03/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, EDWARD V Employer name Assembly Ways & Means Committ Amount $95,891.19 Date 05/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIANSEN, JOHN E Employer name Town of Hempstead Amount $95,891.19 Date 07/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRSHENBAUM, KERRIE Employer name Town of Hempstead Amount $95,891.19 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name METELES, PETER R Employer name Town of Hempstead Amount $95,891.19 Date 08/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOCELLA, ANGELA M Employer name Town of Hempstead Amount $95,891.19 Date 04/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGRETO, JOHN Employer name Town of Hempstead Amount $95,891.19 Date 12/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, JEAN T Employer name Herricks UFSD Amount $95,890.36 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL J Employer name Off of The State Comptroller Amount $95,890.00 Date 04/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEGAN, JENNIFER M Employer name Pilgrim Psych Center Amount $95,888.76 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PABON, JOSE Employer name NYS Community Supervision Amount $95,888.24 Date 07/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPLE, JOHN J Employer name Central NY Psych Center Amount $95,887.74 Date 07/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEYNE, GLENN E Employer name Department of State Amount $95,886.26 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STENGER, SCOTT T Employer name Collins Corr Facility Amount $95,885.19 Date 02/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAINES MC CURDY, HOLLY B Employer name SUNY Health Sci Center Syracuse Amount $95,884.09 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEELOFF, MICHAEL B Employer name City of Lockport Amount $95,884.08 Date 03/06/1981 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONATO, RENATO, JR Employer name NYS Senate Regular Annual Amount $95,882.44 Date 12/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBORAH A Employer name Half Hollow Hills CSD Amount $95,882.08 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, TIMOTHY J Employer name City of Buffalo Amount $95,881.28 Date 04/13/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEEBIE, SCOTT W Employer name City of Plattsburgh Amount $95,881.14 Date 09/05/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMS, LUKRICIA N Employer name NYS Community Supervision Amount $95,880.94 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, KEVIN D Employer name Westchester County Amount $95,880.56 Date 02/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, DIANE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $95,879.27 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, JOHN H, III Employer name Orange County Amount $95,878.98 Date 01/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, STEVEN A Employer name Westchester County Amount $95,878.74 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, SUSAN K Employer name Nassau Health Care Corp. Amount $95,878.55 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPIELLO, REANAN K Employer name Town of Massena Amount $95,878.29 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, FRANK E Employer name Town of Huntington Amount $95,877.52 Date 09/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DUKE, DANIEL J Employer name Dept Transportation Region 1 Amount $95,877.07 Date 11/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYJAK, BRIAN A Employer name Monroe County Amount $95,876.80 Date 11/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRAPESE, ALBERT J, JR Employer name City of Rochester Amount $95,876.29 Date 01/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTY, CARL E Employer name Division of State Police Amount $95,876.06 Date 01/03/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLEYL, THOMAS E Employer name Education Department Amount $95,875.81 Date 11/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, MICHAEL N Employer name NYS Power Authority Amount $95,875.80 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, MICHAEL J Employer name Warren County Amount $95,875.15 Date 06/15/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUIRRE, EVETTE B Employer name Village of Freeport Amount $95,875.11 Date 10/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, PATRICE C Employer name HSC at Brooklyn-Hospital Amount $95,874.75 Date 05/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLISCHONN, ERIC D Employer name Department of Transportation Amount $95,874.15 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, JASON P Employer name Temporary & Disability Assist Amount $95,873.95 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, TIERNEY A Employer name Rochester Psych Center Amount $95,872.25 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGENTO, ERIC K Employer name Village of Valley Stream Amount $95,870.77 Date 12/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLES, IVONNE Employer name Orange County Amount $95,870.19 Date 09/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAXLER, SHEILA R Employer name Nassau County Amount $95,870.07 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, KENNETH R Employer name Nassau County Amount $95,870.07 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRAPESE, JOSEPH A, JR Employer name Town of Webster Amount $95,869.71 Date 06/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMA, TROY Employer name Supreme Ct-1St Criminal Branch Amount $95,868.25 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLANG, RONNA J, JR Employer name Rockland Psych Center Amount $95,867.59 Date 09/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REGAN, KEVIN J Employer name Town of Hempstead Amount $95,867.00 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, DONALD J Employer name Health Research Inc Amount $95,866.28 Date 10/05/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCCI, JAMES M Employer name Chemung County Amount $95,865.93 Date 04/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE BEAU, DAVID J Employer name City of Ogdensburg Amount $95,864.59 Date 12/15/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP